NALCO ACQUISITION ONE
Status | ACTIVE |
Company No. | 04943458 |
Category | |
Incorporated | 24 Oct 2003 |
Age | 20 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
NALCO ACQUISITION ONE is an active with number 04943458. It was incorporated 20 years, 6 months, 28 days ago, on 24 October 2003. The company address is Nalco Acquisition One Nalco Acquisition One, Northwich, CW8 4DX, Cheshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Address
Type: AD01
New address: Nalco Acquisition One Winnington Avenue Northwich Cheshire CW8 4DX
Change date: 2024-02-05
Old address: PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Change sail address company with old address new address
Date: 04 Oct 2023
Category: Address
Type: AD02
New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
Documents
Accounts with accounts type full
Date: 10 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 15 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-30
Officer name: Paul Hey
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Thompson
Appointment date: 2022-11-30
Documents
Confirmation statement with updates
Date: 25 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type full
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination secretary company with name termination date
Date: 08 Feb 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-18
Officer name: Wendy Annette Joyce
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Ms Debra Jayne Hough
Documents
Appoint person secretary company with name date
Date: 08 Feb 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Paul Lynham
Appointment date: 2022-01-18
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Eric Billette De Villemeur
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type full
Date: 21 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type full
Date: 05 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Legacy
Date: 02 Dec 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 05/11/2016
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Carl Richmond Lee
Documents
Appoint person director company with name date
Date: 11 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-28
Officer name: Eric Billette De Villemeur
Documents
Change person director company with change date
Date: 04 Jul 2019
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Hey
Change date: 2016-08-01
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-15
Officer name: Paul Hey
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type full
Date: 19 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement
Date: 18 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Original description: 05/11/16 Statement of Capital usd 2.22
Documents
Accounts with accounts type full
Date: 07 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Philippe Bouille
Termination date: 2015-12-22
Documents
Appoint person director company with name date
Date: 14 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Hey
Appointment date: 2015-12-22
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type full
Date: 04 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type full
Date: 17 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company current shortened
Date: 15 Aug 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Johnson
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Philippe Bouille
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Landsman
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type full
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 24 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Resolution
Date: 13 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Nov 2010
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Resolution
Date: 13 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Move registers to sail company
Date: 15 Dec 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 15 Dec 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 15 Dec 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 15 Dec 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 15 Dec 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 15 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl Richmond Lee
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Wendy Annette Joyce
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Neil Landsman
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Johnson
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 17 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type group
Date: 30 Jul 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type group
Date: 30 Jul 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type group
Date: 30 Jul 2009
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type group
Date: 30 Jul 2009
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david johnson / 10/06/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed david johnson
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director frederic jung
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/04; full list of members
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Resolution
Date: 14 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 16/02/04 from: 20 black friars lane, london, EC4V 6HD
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COGENT CAPITAL LIMITED PARTNERSHIP
105 PICCADILLY,LONDON,W1 7NJ
Number: | LP015099 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 17 CONNECT BUSINESS VILLAGE,LIVERPOOL,L5 9PR
Number: | 03482670 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON HOUSE,LONDON,SW19 2RR
Number: | 09757608 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARFITTS MOTOR SERVICES LIMITED
C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE,STOCKPORT,SK1 3SW
Number: | 00368004 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPING HOT (SOUTH COAST) LIMITED
4 THE TRIANGLE,POOLE,BH16 5PG
Number: | 06375107 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUAYS (BURSCOUGH) MANAGEMENT COMPANY LIMITED
LIVINGCITY ASSET MANAGEMENT LTD 10,MANCHESTER,M12 6FS
Number: | 05576895 |
Status: | ACTIVE |
Category: | Private Limited Company |